Darlington
County Durham
DL3 9DD
Director Name | Mary Renwick Marshall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 June 2010) |
Role | Sales And Marketing Executive |
Correspondence Address | 11 Conyers Close Darlington Co Durham DL3 9DD |
Secretary Name | Mary Renwick Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 June 2010) |
Role | Sales And Marketing Executive |
Correspondence Address | 11 Conyers Close Darlington Co Durham DL3 9DD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2010 | Final Gazette dissolved following liquidation (1 page) |
24 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (6 pages) |
24 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (6 pages) |
24 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
14 March 2009 | Appointment of a voluntary liquidator (2 pages) |
14 March 2009 | Appointment of a voluntary liquidator (2 pages) |
14 March 2009 | Resolutions
|
14 March 2009 | Statement of affairs with form 4.19 (9 pages) |
14 March 2009 | Statement of affairs with form 4.19 (9 pages) |
14 March 2009 | Resolutions
|
19 February 2009 | Registered office changed on 19/02/2009 from unit 2 banks house banks road darlington durham DL1 1YB (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from unit 2 banks house banks road darlington durham DL1 1YB (1 page) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members
|
2 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Accounts made up to 31 October 2005 (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
14 November 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
14 November 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: unit 4, hamlet house mcmullen road darlington co durham DL1 1XY (1 page) |
21 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: unit 4, hamlet house mcmullen road darlington co durham DL1 1XY (1 page) |
21 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New secretary appointed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New secretary appointed (1 page) |
20 September 2004 | Incorporation (13 pages) |
20 September 2004 | Incorporation (13 pages) |